Name: | FRED ALGER MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1964 (61 years ago) |
Date of dissolution: | 01 Oct 2019 |
Entity Number: | 180286 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 360 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 800-223-3810
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL C. CHUNG | Chief Executive Officer | 360 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-14 | 2010-10-19 | Address | 111 FIFTH AVENUE, NEW YORK, NY, 10003, 1005, USA (Type of address: Service of Process) |
2007-03-14 | 2012-10-18 | Address | 111 FIFTH AVENUE, NEW YORK, NY, 10003, 1005, USA (Type of address: Principal Executive Office) |
2007-03-14 | 2012-10-18 | Address | 111 FIFTH AVENUE, NEW YORK, NY, 10003, 1005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916000938 | 2019-09-16 | CERTIFICATE OF MERGER | 2019-10-01 |
SR-2414 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2415 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181017006375 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
161006006177 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State